Romford
Essex
RM1 3JE
Director Name | Mrs Ruth Mary Chaplin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Secretary Name | Mr Nicholas Hilbery Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Great Ropers Lane Great Warley Brentwood Essex CM13 3JW |
Director Name | Sir Malcolm Hilbery Chaplin |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 24 years, 1 month (resigned 10 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Market Place Romford Essex RM1 3JE |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 07 802602754 |
---|---|
Telephone region | Mobile |
Registered Address | 84 Market Place Romford Essex RM1 3JE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,195 |
Cash | £83 |
Current Liabilities | £81,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
2 July 2001 | Delivered on: 5 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land known as 47 park avenue hutton brentwood essex t/no: EX660160. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 July 2001 | Delivered on: 5 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 135 hanging hill hutton brentwood essex; ex 77474. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 October 2020 | Cessation of Malcolm Hilbery Chaplin as a person with significant control on 24 September 2020 (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 August 2019 | Termination of appointment of Malcolm Hilbery Chaplin as a director on 10 August 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages) |
26 October 2010 | Director's details changed for Sir Malcolm Hilbery Chaplin on 1 November 2009 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Hilbery Chaplin on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Ruth Mary Chaplin on 1 January 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
29 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
5 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 19 eastern road romford essex RM1 3NT (1 page) |
2 February 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members
|
7 November 2001 | Return made up to 30/09/01; full list of members
|
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 July 1998 | Return made up to 31/03/98; full list of members
|
3 July 1998 | Return made up to 31/03/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
27 June 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Secretary resigned;director resigned;new director appointed (3 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1995 | Incorporation (13 pages) |
20 June 1995 | Incorporation (13 pages) |